Company NameX - Ovo Limited
DirectorRichard John William Currie
Company StatusActive
Company NumberSC302870
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr Richard John William Currie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleVet
Country of ResidenceUnited States
Correspondence Address11232 Sw 34th Road
Gainesville
Florida
Fl32608
Secretary NameThomson Cooper Secretaries Limited (Corporation)
StatusCurrent
Appointed23 November 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 5 months
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Eduardo Loedel-Soca
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleVet Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address20 The Spinneys
Dalgety Bay
Fife
KY11 9SL
Scotland
Secretary NameMargaret Loedel-Soca
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 The Spinneys
Dalgety Bay
Fife
KY11 9SL
Scotland
Secretary NameKeith Dominy
NationalityBritish
StatusResigned
Appointed31 October 2006(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 23 November 2007)
RoleAccounts Assistant
Correspondence Address19 Barnhill Road
Dalgety Bay
Fife
KY11 9LL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitex-ovo.com

Location

Registered AddressCastle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

2k at £1Richard Currie
100.00%
Ordinary

Financials

Year2014
Net Worth£386,323
Cash£312,220
Current Liabilities£234,628

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
13 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
10 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
4 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 May 2018Change of details for Dr Richard John William Currie as a person with significant control on 28 May 2018 (2 pages)
28 May 2018Director's details changed for Dr Richard John William Currie on 28 May 2018 (2 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,000
(4 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,000
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000
(4 pages)
8 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,000
(4 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,000
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
20 June 2011Secretary's details changed for Thomson Cooper Secretaries Limited on 24 May 2011 (2 pages)
20 June 2011Secretary's details changed for Thomson Cooper Secretaries Limited on 24 May 2011 (2 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
29 September 2010Termination of appointment of Eduardo Loedel-Soca as a director (2 pages)
29 September 2010Termination of appointment of Eduardo Loedel-Soca as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Eduardo Loedel-Soca on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Eduardo Loedel-Soca on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Richard John William Currie on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Richard John William Currie on 24 May 2010 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 June 2009Return made up to 24/05/09; full list of members (4 pages)
3 June 2009Return made up to 24/05/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 June 2008Return made up to 24/05/08; full list of members (7 pages)
25 June 2008Return made up to 24/05/08; full list of members (7 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
3 October 2007Memorandum and Articles of Association (8 pages)
3 October 2007Memorandum and Articles of Association (8 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2007Ad 10/07/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
27 July 2007Ad 10/07/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Incorporation (17 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Incorporation (17 pages)